Avocado Developments Limited EDGWARE


Avocado Developments started in year 2007 as Private Limited Company with registration number 06085623. The Avocado Developments company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edgware at Kimberley House. Postal code: HA8 5LD.

The firm has 4 directors, namely Bipin S., Hiren S. and Harish H. and others. Of them, Shital H. has been with the company the longest, being appointed on 6 February 2007 and Bipin S. has been with the company for the least time - from 26 May 2017. As of 27 April 2024, there were 2 ex directors - Mukesh H., Hiren S. and others listed below. There were no ex secretaries.

Avocado Developments Limited Address / Contact

Office Address Kimberley House
Office Address2 31 Burnt Oak Broadway
Town Edgware
Post code HA8 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06085623
Date of Incorporation Tue, 6th Feb 2007
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Bipin S.

Position: Director

Appointed: 26 May 2017

Hiren S.

Position: Director

Appointed: 28 October 2015

Harish H.

Position: Director

Appointed: 27 June 2007

Shital H.

Position: Director

Appointed: 06 February 2007

Harmony Directors Limited

Position: Corporate Director

Appointed: 15 February 2008

Resigned: 28 October 2015

Mukesh H.

Position: Director

Appointed: 27 June 2007

Resigned: 01 December 2009

Hiren S.

Position: Director

Appointed: 06 February 2007

Resigned: 15 February 2008

Creditreform (directors) Limited

Position: Corporate Nominee Director

Appointed: 06 February 2007

Resigned: 06 February 2007

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2007

Resigned: 06 February 2007

Symphony Nominees Limited

Position: Corporate Secretary

Appointed: 06 February 2007

Resigned: 01 February 2024

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 443 4243 450 8164 913 279       
Balance Sheet
Cash Bank On Hand  297 7841 129 637612 56454 495143 071141 886108 578924 079
Current Assets9 187 59712 637 14315 251 73714 583 82015 179 0749 820 3835 674 3775 603 7014 420 8453 707 926
Debtors724 52687 0552 924 956143 909335 541153 492120 94297 61558 89565 503
Net Assets Liabilities  4 913 2795 397 2776 088 4536 495 9297 011 6286 902 7177 250 4966 188 606
Other Debtors  95 896143 90966 141147 567115 01779 97658 14565 339
Total Inventories  12 028 99713 310 27414 230 9699 612 3965 410 3645 364 2004 253 3722 718 344
Cash Bank In Hand1 446 146162 584        
Net Assets Liabilities Including Pension Asset Liability3 443 4243 450 816        
Stocks Inventory7 016 92512 387 50412 028 997       
Tangible Fixed Assets86 62686 6262 821 661       
Intangible Fixed Assets 86 626        
Reserves/Capital
Called Up Share Capital3 9383 9383 938       
Profit Loss Account Reserve1 469 1541 476 5462 158 362       
Shareholder Funds3 443 4243 450 8164 913 279       
Other
Total Fixed Assets Cost Or Valuation86 62686 626        
Additional Provisions Increase From New Provisions Recognised      4 524   
Amounts Owed To Other Related Parties Other Than Directors   4 806 5994 806 5994 806 5994 806 5991 306 597200 001 
Bank Borrowings Overdrafts  5 078 4652 805 6266 948 5212 048 1872 199 2352 134 3701 384 3701 050 000
Corporation Tax Payable  71 40223 844163 70788 880  13 325 
Creditors  5 803 3423 410 2518 432 0193 419 039801 567521 533240 8971 195 788
Deferred Tax Liabilities  195 162185 404170 47267 02571 54971 54971 549 
Investments  2 821 6613 264 7215 338 524-502 9559 216 2015 333 0654 726 4684 726 468
Investments Fixed Assets  2 821 6613 264 7215 338 5245 960 5699 216 2015 333 0654 726 4684 726 468
Investments In Group Undertakings   100100100100100100100
Loans To Group Undertakings   316 9602 351 9692 776 9696 067 6012 184 4651 577 8681 577 868
Net Current Assets Liabilities9 163 39512 612 6139 448 39511 173 5696 747 0556 401 3444 872 8105 082 1684 179 9482 512 138
Net Deferred Tax Liability Asset  195 162185 404170 47267 02571 54971 54971 549 
Other Creditors  50 14255 18649 78653 40930 18447 11231 4051 048 759
Other Investments Other Than Loans  2 821 6612 947 6612 986 455-502 9553 148 5003 148 5003 148 5003 148 500
Other Taxation Social Security Payable  14 268 85 975 3 233   
Provisions  195 162185 404170 47267 02571 54971 54971 549 
Taxation Including Deferred Taxation Balance Sheet Subtotal  195 162185 404170 47267 02571 54971 54971 549 
Total Assets Less Current Liabilities9 250 02112 699 23912 270 05614 438 29012 085 57912 361 91314 089 01110 415 2338 906 4167 238 606
Trade Creditors Trade Payables  589 065525 5951 184 0301 228 563768 150474 423196 167147 029
Trade Debtors Trade Receivables  2 829 060 269 4005 9255 92517 639750164
Unused Provision Reversed   9 75814 932103 447   71 549
Work In Progress   13 310 27414 230 9699 612 3965 410 3645 364 2004 253 3722 718 344
Creditors Due After One Year Total Noncurrent Liabilities5 806 5979 248 423        
Creditors Due Within One Year Total Current Liabilities24 20224 530        
Fixed Assets86 62686 626        
Share Premium Account1 970 3321 970 3321 970 332       
Tangible Fixed Assets Cost Or Valuation86 62686 6262 821 661       
Cash Bank 162 584297 784       
Creditors Due After One Year 9 248 4237 161 615       
Creditors Due Within One Year 24 5305 803 342       
Net Assets Liability Excluding Pension Asset Liability 3 450 8164 913 279       
Number Shares Allotted 3 9383 938       
Par Value Share  1       
Provisions For Liabilities Charges  195 162       
Revaluation Reserve  780 647       
Share Capital Allotted Called Up Paid -3 938-3 938       
Tangible Fixed Assets Additions  1 794 632       
Tangible Fixed Assets Disposals  35 406       
Tangible Fixed Assets Increase Decrease From Revaluations  975 809       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
1st February 2024 - the day secretary's appointment was terminated
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements